FRONT OF HOUSE POS LLC

Name: | FRONT OF HOUSE POS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Jun 2007 (18 years ago) |
Entity Number: | 3525552 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | New York |
Address: | 157 columbus avenue, 4th floor office 534, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 157 columbus avenue, 4th floor office 534, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
james cawdron | Agent | 157 columbus avenue, 4th floor office 534, NEW YORK, NY, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-10 | 2025-03-10 | Address | 157 columbus avenue, 4th floor office 534, NEW YORK, NY, 10023, USA (Type of address: Registered Agent) |
2025-03-10 | 2025-03-10 | Address | 157 columbus avenue, 4th floor office 534, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
2013-06-06 | 2025-03-10 | Address | 250 WEST 57TH STREET, SUITE 2228, NEW YORK, NY, 10107, USA (Type of address: Service of Process) |
2007-06-01 | 2013-06-06 | Address | 201 W 70TH STREET SUITE 16F, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250310000964 | 2025-03-10 | BIENNIAL STATEMENT | 2025-03-10 |
250310000561 | 2025-02-05 | CERTIFICATE OF CHANGE BY ENTITY | 2025-02-05 |
190724060308 | 2019-07-24 | BIENNIAL STATEMENT | 2019-06-01 |
170623006068 | 2017-06-23 | BIENNIAL STATEMENT | 2017-06-01 |
150611006028 | 2015-06-11 | BIENNIAL STATEMENT | 2015-06-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State